Background WavePink WaveYellow Wave

KOCHO MIDCO LIMITED (13169232)

KOCHO MIDCO LIMITED (13169232) is an active UK company. incorporated on 1 February 2021. with registered office in Cardiff. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. KOCHO MIDCO LIMITED has been registered for 5 years. Current directors include BIRCH, Hannah Lisa, BREWER, Ian David, GEORGIOU, Georgios and 1 others.

Company Number
13169232
Status
active
Type
ltd
Incorporated
1 February 2021
Age
5 years
Address
2 Kingsway, Cardiff, CF10 3FD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BIRCH, Hannah Lisa, BREWER, Ian David, GEORGIOU, Georgios, HOWLING, Mark Ian
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KOCHO MIDCO LIMITED

KOCHO MIDCO LIMITED is an active company incorporated on 1 February 2021 with the registered office located in Cardiff. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. KOCHO MIDCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13169232

LTD Company

Age

5 Years

Incorporated 1 February 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 January 2026 (3 months ago)
Period: 31 March 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

CHALLENGER 5 LIMITED
From: 1 February 2021To: 21 March 2022
Contact
Address

2 Kingsway 4th Floor Cardiff, CF10 3FD,

Previous Addresses

Waverley House 4th Floor 7-12 Noel Street London, Westminster W1F 8GQ United Kingdom
From: 1 February 2021To: 4 September 2025
Timeline

19 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jan 21
Director Joined
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 22
Director Left
Jun 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Oct 23
Loan Secured
Dec 23
Loan Secured
Jan 24
Loan Secured
Jan 24
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Mar 25
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BIRCH, Hannah Lisa

Active
Kingsway, CardiffCF10 3FD
Born April 1968
Director
Appointed 03 Feb 2025

BREWER, Ian David

Active
Kingsway, CardiffCF10 3FD
Born July 1966
Director
Appointed 13 Aug 2025

GEORGIOU, Georgios

Active
Kingsway, CardiffCF10 3FD
Born January 1967
Director
Appointed 23 Feb 2021

HOWLING, Mark Ian

Active
Kingsway, CardiffCF10 3FD
Born June 1961
Director
Appointed 03 Mar 2021

BRADLEY, Richard

Resigned
7-12 Noel Street, London, WestminsterW1F 8GQ
Born March 1981
Director
Appointed 03 Mar 2021
Resigned 06 Sept 2023

DOWELL, Perry Michael Lee James

Resigned
Kingsway, CardiffCF10 3FD
Born May 1970
Director
Appointed 27 Feb 2025
Resigned 30 Jun 2025

GENTLEMAN, Ray

Resigned
7-12 Noel Street, London, WestminsterW1F 8GQ
Born January 1968
Director
Appointed 06 Sept 2023
Resigned 31 Oct 2023

LEKERMAN, Desmond Julian

Resigned
7-12 Noel Street, London, WestminsterW1F 8GQ
Born December 1967
Director
Appointed 01 Feb 2021
Resigned 03 Feb 2025

NUNNY, Mark Ian

Resigned
7-12 Noel Street, London, WestminsterW1F 8GQ
Born December 1977
Director
Appointed 03 Mar 2021
Resigned 26 Jun 2023

SMITH, Ronald Watson

Resigned
7-12 Noel Street, London, WestminsterW1F 8GQ
Born August 1964
Director
Appointed 03 Mar 2021
Resigned 08 Mar 2022

Persons with significant control

1

7-12 Noel Street, London, WestminsterW1F 8GQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2021
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2026
AAAnnual Accounts
Legacy
13 January 2026
PARENT_ACCPARENT_ACC
Legacy
13 January 2026
GUARANTEE2GUARANTEE2
Legacy
13 January 2026
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Extended
10 September 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
19 May 2025
AAAnnual Accounts
Legacy
19 May 2025
PARENT_ACCPARENT_ACC
Legacy
8 May 2025
GUARANTEE2GUARANTEE2
Legacy
8 May 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 September 2024
AAAnnual Accounts
Legacy
7 September 2024
PARENT_ACCPARENT_ACC
Legacy
7 September 2024
GUARANTEE2GUARANTEE2
Legacy
7 September 2024
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
27 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Confirmation Statement With Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2023
AAAnnual Accounts
Legacy
9 January 2023
PARENT_ACCPARENT_ACC
Legacy
9 January 2023
AGREEMENT2AGREEMENT2
Legacy
9 January 2023
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
28 September 2022
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
21 March 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
23 February 2021
AA01Change of Accounting Reference Date
Incorporation Company
1 February 2021
NEWINCIncorporation